T.C. COMPONENTS LIMITED

Company Documents

DateDescription
02/12/242 December 2024 Total exemption full accounts made up to 2024-07-31

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

16/11/2316 November 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

24/10/2324 October 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

04/01/234 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-10-12 with updates

View Document

24/11/2224 November 2022 Resolutions

View Document

24/11/2224 November 2022 Change of share class name or designation

View Document

24/11/2224 November 2022 Resolutions

View Document

24/11/2224 November 2022 Particulars of variation of rights attached to shares

View Document

24/11/2224 November 2022 Change of share class name or designation

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2227 April 2022 Micro company accounts made up to 2021-07-31

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/04/2128 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

09/12/199 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/04/1915 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

09/01/189 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/01/1726 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

24/11/1524 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

20/10/1520 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

17/11/1417 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

20/10/1420 October 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

20/10/1420 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

20/12/1320 December 2013 REGISTERED OFFICE CHANGED ON 20/12/2013 FROM 101 ST GEORGE'S ROAD BOLTON BL1 2BY

View Document

18/10/1318 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

25/10/1225 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

03/01/123 January 2012 Annual return made up to 15 October 2011 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

29/10/1029 October 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIA ROYLE / 01/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES ROYLE / 01/10/2009

View Document

26/10/0926 October 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

26/10/0926 October 2009 SAIL ADDRESS CREATED

View Document

26/10/0926 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

04/11/084 November 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

05/12/065 December 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

17/01/0617 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

20/01/0520 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

18/11/0418 November 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

22/10/0322 October 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 NEW SECRETARY APPOINTED

View Document

03/02/033 February 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/12/0231 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

22/02/0222 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

30/10/0130 October 2001 RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

20/10/0020 October 2000 RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS

View Document

13/09/0013 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/09/0013 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/09/0013 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/09/0013 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/09/0013 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/09/0013 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/12/9917 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/9917 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/9917 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/9919 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

20/10/9920 October 1999 RETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/999 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/999 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/9930 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

27/03/9927 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/9830 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/9827 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/9815 October 1998 RETURN MADE UP TO 15/10/98; NO CHANGE OF MEMBERS

View Document

07/04/987 April 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/973 December 1997 RETURN MADE UP TO 15/10/97; FULL LIST OF MEMBERS

View Document

05/11/975 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/9720 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

01/10/971 October 1997 NEW DIRECTOR APPOINTED

View Document

06/05/976 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

23/12/9623 December 1996 RETURN MADE UP TO 15/10/96; CHANGE OF MEMBERS

View Document

23/12/9623 December 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/12/9623 December 1996 DIRECTOR RESIGNED

View Document

23/12/9623 December 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/10/9610 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/9615 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

01/11/951 November 1995 RETURN MADE UP TO 15/10/95; FULL LIST OF MEMBERS

View Document

04/10/954 October 1995 NEW DIRECTOR APPOINTED

View Document

15/05/9515 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

13/01/9513 January 1995 NEW DIRECTOR APPOINTED

View Document

17/10/9417 October 1994 RETURN MADE UP TO 15/10/94; FULL LIST OF MEMBERS

View Document

29/03/9429 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

11/10/9311 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/9311 October 1993 RETURN MADE UP TO 15/10/93; FULL LIST OF MEMBERS

View Document

01/06/931 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

22/10/9222 October 1992 RETURN MADE UP TO 15/10/92; FULL LIST OF MEMBERS

View Document

08/06/928 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

07/02/927 February 1992 RETURN MADE UP TO 13/09/91; NO CHANGE OF MEMBERS

View Document

12/11/9012 November 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/9030 October 1990 RETURN MADE UP TO 15/10/90; FULL LIST OF MEMBERS

View Document

30/10/9030 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

26/03/9026 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

26/03/9026 March 1990 RETURN MADE UP TO 25/10/89; FULL LIST OF MEMBERS

View Document

24/03/9024 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9025 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/8919 July 1989 NEW DIRECTOR APPOINTED

View Document

26/06/8926 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

26/06/8926 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

17/01/8917 January 1989 £ NC 100/50000

View Document

17/01/8917 January 1989 CAPIT £9900 12/12/88

View Document

11/01/8911 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/06/8822 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/11/8719 November 1987 RETURN MADE UP TO 16/11/87; FULL LIST OF MEMBERS

View Document

19/11/8719 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

26/11/8626 November 1986 RETURN MADE UP TO 07/11/86; FULL LIST OF MEMBERS

View Document

26/11/8626 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company